Advanced company searchLink opens in new window

M.A.R.C. (CO. GB) LIMITED

Company number 03226364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2017
15 Jul 2019 CS01 Confirmation statement made on 28 April 2019 with updates
15 Jul 2019 AD01 Registered office address changed from European Headquarters Stodmarsh Road Canterbury Kent CT3 4AP to Unit 83, Thomas Way Lakesview International Business Park Hersden Canterbury Kent CT3 4NH on 15 July 2019
26 Apr 2019 AA01 Current accounting period shortened from 27 July 2018 to 31 December 2017
15 Nov 2018 MR01 Registration of charge 032263640006, created on 12 November 2018
28 Aug 2018 AP01 Appointment of Mr Pieter Daniël Elardus Bronkhorst as a director on 1 August 2018
28 Aug 2018 TM01 Termination of appointment of Johannes Stephanus Conradie as a director on 1 August 2018
28 Aug 2018 AP01 Appointment of Mr Magiel Jacobus Steyn-Skinner as a director on 1 August 2018
30 Jul 2018 CH01 Director's details changed for Mr Johannes Stephanus Conradie on 20 July 2018
25 Jul 2018 AA Total exemption full accounts made up to 27 July 2017
07 Jul 2018 CH01 Director's details changed for Mr Johannes Stephanus Conradie on 11 April 2018
06 Jul 2018 CS01 Confirmation statement made on 28 April 2018 with updates
27 Apr 2018 AA01 Previous accounting period shortened from 28 July 2017 to 27 July 2017
08 Aug 2017 TM01 Termination of appointment of Cecilia Boileau Hanks as a director on 17 July 2017
08 Aug 2017 TM01 Termination of appointment of Roy Barry Chandler as a director on 17 July 2017
28 Jul 2017 AA Total exemption small company accounts made up to 28 July 2016
28 Jul 2017 AP01 Appointment of Mr Johannes Stephanus Conradie as a director on 17 July 2017
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 PSC01 Notification of Roy Barry Chandler as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Cecilia Boileau Hanks as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
28 Apr 2017 AA01 Previous accounting period shortened from 29 July 2016 to 28 July 2016
30 Mar 2017 TM01 Termination of appointment of Johannes Stephanus Conradie as a director on 28 July 2016
22 Aug 2016 CH01 Director's details changed for Mr Johannes Stephanus Conradie on 1 September 2015